Advanced company searchLink opens in new window

GROUNDWORK DEARNE VALLEY

Company number 03086006

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2018 SOAS(A) Voluntary strike-off action has been suspended
13 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2018 DS01 Application to strike the company off the register
13 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
07 Aug 2018 TM01 Termination of appointment of James Gregory Andrews as a director on 7 August 2018
07 Aug 2018 AP01 Appointment of Mr Fergus Paul Beesley as a director on 7 August 2018
07 Aug 2018 AD01 Registered office address changed from C/O Andrew Frosdick Barnsley Metropolitan Borough Council PO Box PO Box 609 Westgate Plaza Westgate Barnsley South Yorkshire S70 9FH to The Nursery Siemens Close Sheffield S9 1UN on 7 August 2018
06 Aug 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
09 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 9 March 2018
30 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
09 Aug 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
09 Aug 2017 PSC01 Notification of James Gregory Andrews as a person with significant control on 6 April 2016
09 Aug 2017 PSC01 Notification of Andrew Christopher Frosdick as a person with significant control on 6 April 2016
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Aug 2016 CS01 Confirmation statement made on 26 July 2016 with updates
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Jul 2015 AR01 Annual return made up to 26 July 2015 no member list
09 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
13 Oct 2014 AR01 Annual return made up to 26 July 2014 no member list
13 Oct 2014 AD01 Registered office address changed from Elsecar Heritage Centre Wath Road Elsecar Barnsley South Yorkshire S74 8HJ England to C/O Andrew Frosdick Barnsley Metropolitan Borough Council Po Box Po Box 609 Westgate Plaza Westgate Barnsley South Yorkshire S70 9FH on 13 October 2014
20 May 2014 AA Total exemption full accounts made up to 31 March 2013
16 Apr 2014 TM01 Termination of appointment of Christopher Philip as a director
16 Apr 2014 TM01 Termination of appointment of John Mills as a director
24 Mar 2014 AD01 Registered office address changed from , 125 Colmore Row, Birmingham, B3 3SD on 24 March 2014